MANAGEMENT 4 PROJECTS LTD

Company Documents

DateDescription
23/03/2023 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/10/1923 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/05/1915 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

01/05/191 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/02/1921 February 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE 6 SOVEREIGN HOUSE BRAMHALL VILLAGE CENTRE BRAMHALL CHESHIRE SK7 1AW

View Document

11/04/1811 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011270,00009089

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR SARA PETERS

View Document

02/11/172 November 2017 CESSATION OF SARA LOUISE EMMA PETERS AS A PSC

View Document

09/10/179 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 DIRECTOR APPOINTED MS SARA PETERS

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM SUITE 4 SOVEREIGN HOUSE BRAMHALL VILLAGE PRECINCT BRAMHALL SK7 1AW ENGLAND

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM C/O SHEILA O'HARA 3 MANOR PARK LEWISHAM LONDON SE13 5QZ UNITED KINGDOM

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA O'HARA

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR STEVE SEWELL

View Document

14/02/1314 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company